Atchison
Kansas 66002
United States
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2002(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whinmoor Court Silkstone Barnsley South Yorkshire S75 4NT |
Secretary Name | Mr John Philip Lovell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2002(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary Chartered Accountant |
Country of Residence | England |
Correspondence Address | 279 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Director Name | Phillip Montague Wright |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Director-Chairman |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Director Name | David Allan Watts |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 1991) |
Role | Sales Director |
Correspondence Address | 17 Queens Drive Ossett West Yorkshire WF5 0ND |
Director Name | Mr Ian Keith Smart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Production Director |
Correspondence Address | 76 Mackenzie Crescent Burncross Sheffield South Yorkshire S35 1US |
Director Name | Mr Desmond John Kavanagh |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 708 Chatsworth Road Chesterfield Derbyshire S40 3PB |
Director Name | Charles Gordon Hurst |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Financial Director/Secretary |
Correspondence Address | 9 Ullswater Close Dronfield Woodhouse Sheffield South Yorkshire S18 5NW |
Director Name | Malcolm Arthur Brand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 4 High Street South Anston Sheffield South Yorkshire S31 7AY |
Director Name | Brian William Battersby |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Managing Director |
Correspondence Address | 2 Longcroft Avenue Dronfield Woodhouse Sheffield South Yorkshire S18 5PJ |
Director Name | John Michael Barron |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Technical Director |
Correspondence Address | 38 Burlington Road Dore Sheffield South Yorkshire S17 3NQ |
Secretary Name | Charles Gordon Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1993) |
Role | Company Director |
Correspondence Address | 9 Ullswater Close Dronfield Woodhouse Sheffield South Yorkshire S18 5NW |
Secretary Name | Mr Kenneth Ronald Innocent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
Director Name | Mr Philip Sidney Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Kevin T McDermed |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2001(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 1610 Brookdale Drive Atchinson Kansas 66002 |
Director Name | Peter Carless |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Glade Sheffield South Yorkshire S11 9JQ |
Registered Address | Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 March 2017 | Restoration by order of the court (3 pages) |
---|---|
29 March 2017 | Restoration by order of the court (3 pages) |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 December 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: po box 1332 talos house hawke street sheffield south yorkshire S9 2WZ (1 page) |
7 November 2002 | Return made up to 28/08/02; full list of members (7 pages) |
28 October 2002 | Aud res stat (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | New secretary appointed (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
20 May 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
28 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
20 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 September 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
17 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
17 September 1998 | New director appointed (3 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: po box 108 the old rectory school hill whiston rotherham S60 1QR (1 page) |
18 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Return made up to 28/08/97; no change of members (6 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 October 1996 | Return made up to 28/08/96; full list of members (8 pages) |
22 April 1996 | Declaration of assistance for shares acquisition (7 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: staybrite works weedon street sheffield S9 2FU (1 page) |
4 September 1995 | Return made up to 28/08/95; no change of members (8 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |
19 September 1994 | Full accounts made up to 31 March 1994 (19 pages) |
13 January 1994 | Full accounts made up to 31 March 1993 (22 pages) |
25 September 1986 | Return made up to 07/08/86; full list of members (5 pages) |
4 February 1985 | Certificate of incorporation (1 page) |
4 February 1985 | Certificate of incorporation (1 page) |